MAXZA ENTERPRISES LIMITED

MAXZA ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAXZA ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268556
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAXZA ENTERPRISES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MAXZA ENTERPRISES LIMITED located?

    Registered Office Address
    37a Kelvinside Gardens
    Kelvinside
    G20 6BG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAXZA ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 11, 2018

    What are the latest filings for MAXZA ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 11, 2018

    8 pagesAA

    Previous accounting period extended from May 29, 2018 to Jun 11, 2018

    1 pagesAA01

    Total exemption full accounts made up to May 29, 2017

    8 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 30, 2017 to May 29, 2017

    1 pagesAA01

    Amended total exemption small company accounts made up to May 31, 2016

    7 pagesAAMD

    Previous accounting period shortened from May 31, 2017 to May 30, 2017

    1 pagesAA01

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 37a Kelvinside Gardens Kelvinside Glasgow G20 6BG on Oct 05, 2017

    1 pagesAD01

    Confirmation statement made on May 28, 2017 with updates

    4 pagesCS01

    Notification of Zillah Ellen Byng-Thorne as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2016

    2 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Charles Strafford Byng-Maddick as a director on Feb 26, 2016

    1 pagesTM01

    Termination of appointment of Denis Robertson Sullivan as a director on Feb 26, 2016

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to May 28, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of MAXZA ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-MADDICK, Zillah
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    Secretary
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    British98032690002
    BYNG-MADDICK, Zillah
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    Director
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    BritishFinance Director98032690002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BYNG-MADDICK, Nicholas Charles Strafford
    Russet House
    14 Claremont Gardens
    SL7 1BS Marlow
    Buckinghamshire
    Director
    Russet House
    14 Claremont Gardens
    SL7 1BS Marlow
    Buckinghamshire
    BritishIt Development Manager98032680002
    ROBERTSON SULLIVAN, Denis
    Kelvinside Avenue
    G20 6BG Glasgow
    37a
    Director
    Kelvinside Avenue
    G20 6BG Glasgow
    37a
    United KingdomBritishCommunication & Training Consu39071800004

    Who are the persons with significant control of MAXZA ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Zillah Ellen Byng-Thorne
    Kelvinside Gardens
    Kelvinside
    G20 6BG Glasgow
    37a
    Scotland
    Apr 06, 2016
    Kelvinside Gardens
    Kelvinside
    G20 6BG Glasgow
    37a
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAXZA ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 03, 2005
    Delivered On May 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    202 torbex road, cumbernauld, dmb 37885.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 07, 2005Registration of a charge (410)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 26, 2005
    Delivered On May 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as 15A kyle road, cumbernauld, glasgow dmb 28998.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 07, 2005Registration of a charge (410)
    Floating charge
    Created On Mar 20, 2005
    Delivered On Apr 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2005Registration of a charge (410)
    Standard security
    Created On Dec 08, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Upper villa, 87 bonaly wester, edinburgh--title number MID7549.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2004Registration of a charge (410)
    • Jun 24, 2008Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0